REDRIDGE BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-09-30 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-09-30 |
25/10/2325 October 2023 | Register inspection address has been changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 3, Horizon Business Village Brooklands Road Weybridge KT13 0TJ |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/09/2315 September 2023 | Registered office address changed from Suite 3, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN England to Unit 3, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2023-09-15 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-09-30 |
24/02/2324 February 2023 | Termination of appointment of Mary Redington as a secretary on 2023-02-24 |
23/11/2223 November 2022 | Register inspection address has been changed from Woodberry House Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
20/10/2120 October 2021 | Register inspection address has been changed from C/O St John Smith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England to Woodberry House Woodberry Grove London N12 0DR |
19/10/2119 October 2021 | Notification of Vindoka Murria as a person with significant control on 2021-10-18 |
19/10/2119 October 2021 | Change of details for Mr Simon Edward Redington as a person with significant control on 2021-10-19 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/03/2031 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD REDINGTON / 31/05/2015 |
22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARY REDINGTON / 31/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | 24/09/14 STATEMENT OF CAPITAL GBP 100 |
28/10/1428 October 2014 | ADOPT ARTICLES 17/09/2014 |
28/10/1428 October 2014 | STATEMENT OF COMPANY'S OBJECTS |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR DAVID REDINGTON |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
13/06/1313 June 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/10/1231 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
20/04/1220 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | SAIL ADDRESS CHANGED FROM: C/O C/O ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND |
03/06/113 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON REDINGTON / 28/05/2010 |
07/06/107 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O C/O ST JOHN SMITH & CO LIMITED VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND |
20/05/1020 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM ALBION HOUSE 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/11/053 November 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS; AMEND |
07/06/057 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/06/034 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | SECRETARY RESIGNED |
10/09/0210 September 2002 | DIRECTOR RESIGNED |
10/09/0210 September 2002 | NEW SECRETARY APPOINTED |
03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: ALBION HOUSE, 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company